Background WavePink WaveYellow Wave

THE VUE MANAGEMENT COMPANY LIMITED (NI645257)

THE VUE MANAGEMENT COMPANY LIMITED (NI645257) is an active UK company. incorporated on 13 April 2017. with registered office in Portrush. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE VUE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include GRAHAM, Gilbert, KING, Gary, MCILROY, Daniel Lyttle.

Company Number
NI645257
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
51 Causeway Street, Portrush, BT56 8AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAHAM, Gilbert, KING, Gary, MCILROY, Daniel Lyttle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VUE MANAGEMENT COMPANY LIMITED

THE VUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 2017 with the registered office located in Portrush. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE VUE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

NI645257

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

51 Causeway Street Portrush, BT56 8AD,

Previous Addresses

12 Market Square Antrim BT41 4AW Northern Ireland
From: 13 April 2017To: 29 May 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Apr 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLOSE, Kelley

Active
Causeway Street, PortrushBT56 8AD
Secretary
Appointed 13 Dec 2018

GRAHAM, Gilbert

Active
Causeway Street, PortrushBT56 8AD
Born April 1949
Director
Appointed 03 Apr 2018

KING, Gary

Active
Causeway Street, PortrushBT56 8AD
Born November 1965
Director
Appointed 13 Dec 2018

MCILROY, Daniel Lyttle

Active
Causeway Street, PortrushBT56 8AD
Born July 1974
Director
Appointed 13 Dec 2018

MCELROY, Gordon, Mr.

Resigned
Causeway Street, PortrushBT56 8AD
Born April 1963
Director
Appointed 01 Aug 2018
Resigned 13 Dec 2018

SIMPSON, Russell James

Resigned
Causeway Street, PortrushBT56 8AD
Born July 1961
Director
Appointed 13 Apr 2017
Resigned 03 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Gilbert Graham

Ceased
Causeway Street, PortrushBT56 8AD
Born April 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 03 Apr 2018
Ceased 16 Apr 2025

Mr Russell James Simpson

Ceased
Causeway Street, PortrushBT56 8AD
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Resolution
14 May 2018
RESOLUTIONSResolutions
Incorporation Company
13 April 2017
NEWINCIncorporation